Background WavePink WaveYellow Wave

BRING ENERGY HOLDINGS LIMITED (15063514)

BRING ENERGY HOLDINGS LIMITED (15063514) is an active UK company. incorporated on 10 August 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BRING ENERGY HOLDINGS LIMITED has been registered for 2 years. Current directors include DAMIANI, Gabriele, REID, James Alastair, SPRINGETT, Scott and 2 others.

Company Number
15063514
Status
active
Type
ltd
Incorporated
10 August 2023
Age
2 years
Address
5 Clarnico Lane, London, E15 2HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAMIANI, Gabriele, REID, James Alastair, SPRINGETT, Scott, UNWIN, Hugh, WYSS, Roman
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRING ENERGY HOLDINGS LIMITED

BRING ENERGY HOLDINGS LIMITED is an active company incorporated on 10 August 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BRING ENERGY HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15063514

LTD Company

Age

2 Years

Incorporated 10 August 2023

Size

N/A

Accounts

ARD: 31/12

Overdue

7 months overdue

Last Filed

Made up to N/A
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 7 August 2025
Period: 10 August 2023 - 31 December 2023

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

BURNIE HOLDCO LIMITED
From: 10 August 2023To: 25 January 2024
Contact
Address

5 Clarnico Lane London, E15 2HG,

Previous Addresses

Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 16 December 2024To: 2 January 2026
4th Floor, the Peak 5 Wilton Road London SW1V 1AN United Kingdom
From: 10 August 2023To: 16 December 2024
Timeline

16 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Aug 23
Owner Exit
Aug 23
Funding Round
Aug 23
Owner Exit
Dec 23
Funding Round
Dec 23
Loan Secured
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Director Joined
Apr 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
May 25
Director Left
Dec 25
Director Joined
Feb 26
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DAMIANI, Gabriele

Active
Clarnico Lane, LondonE15 2HG
Born February 1980
Director
Appointed 05 Feb 2026

REID, James Alastair

Active
London Wall Place, LondonEC2Y 5AU
Born January 1986
Director
Appointed 30 Jan 2025

SPRINGETT, Scott

Active
Clarnico Lane, LondonE15 2HG
Born June 1968
Director
Appointed 24 Apr 2024

UNWIN, Hugh

Active
Clarnico Lane, LondonE15 2HG
Born August 1972
Director
Appointed 31 Dec 2023

WYSS, Roman

Active
Zurich8022
Born August 1988
Director
Appointed 10 Aug 2023

BURRELL, Richard

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born March 1966
Director
Appointed 31 Dec 2023
Resigned 02 May 2025

PARDO DE SANTAYANA MONTES, Adolfo

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born April 1973
Director
Appointed 31 Dec 2023
Resigned 18 Dec 2025

PATEL, Minal

Resigned
84 Eccleston Square, LondonSW1V 1PX
Born December 1979
Director
Appointed 10 Aug 2023
Resigned 30 Jan 2025

Persons with significant control

4

2 Active
2 Ceased
5, Wilton Road, LondonSW1V 1AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2023
Hill Street, LondonW1J 5LB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Nov 2023
LuxembourgL-1246

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2023
Ceased 27 Nov 2023
5 Wilton Road, LondonSW1V 1AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2023
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
7 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Resolution
28 January 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 January 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Resolution
15 December 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
6 December 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Resolution
13 September 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
10 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2023
NEWINCIncorporation